Entity Name: | J & J STEEL SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | P11000070754 |
FEI/EIN Number | 300698195 |
Address: | 9401NW 109ST Bay5, Medley, FL, 33178, US |
Mail Address: | 9401NW 109ST Bay5, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGURA JORGE L | Agent | 9401NW 109ST Bay5, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
SEGURA JORGE L | President | 8544NW 198Ter, Hialeah, FL, 33015 |
GAMIO JOVANNY | President | 20024NW 86CT, Hialeah, FL, 33015 |
Name | Role | Address |
---|---|---|
SEGURA JORGE L | Director | 8544NW 198Ter, Hialeah, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020267 | J J LAUNDROMAT | ACTIVE | 2022-01-20 | 2027-12-31 | No data | 20609 NW 2ND AVE, MIAMI GARDENS, FL, 33169 |
G15000032776 | J&J LAUNDROMAT | EXPIRED | 2015-03-31 | 2020-12-31 | No data | 3783 NW 23 AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | SEGURA, JORGE L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 9401NW 109ST Bay5, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 9401NW 109ST Bay5, Medley, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 9401NW 109ST Bay5, Medley, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
REINSTATEMENT | 2023-10-10 |
ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State